|
|
30 Jan 2026
|
30 Jan 2026
Confirmation statement made on 30 November 2025 with updates
|
|
|
30 Jan 2026
|
30 Jan 2026
Cessation of Ayaz Cheema as a person with significant control on 26 April 2017
|
|
|
30 Jan 2026
|
30 Jan 2026
Notification of Ayaz Cheema as a person with significant control on 26 April 2017
|
|
|
19 Jan 2026
|
19 Jan 2026
Director's details changed for Mr Ayaz Cheema on 18 November 2025
|
|
|
05 Sep 2025
|
05 Sep 2025
|
|
|
25 Jul 2025
|
25 Jul 2025
Director's details changed for Mrs Razia Ali on 25 July 2025
|
|
|
25 Jul 2025
|
25 Jul 2025
Registered office address changed from Ams Medical Accountants Floor 2 9 Portland Street Manchester M1 3BE England to 1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 25 July 2025
|
|
|
09 May 2025
|
09 May 2025
Appointment of Mrs Razia Ali as a director on 24 April 2025
|
|
|
16 Dec 2024
|
16 Dec 2024
Confirmation statement made on 30 November 2024 with no updates
|
|
|
21 Dec 2023
|
21 Dec 2023
Confirmation statement made on 30 November 2023 with updates
|
|
|
21 Dec 2023
|
21 Dec 2023
Statement of capital following an allotment of shares on 1 December 2022
|
|
|
30 Nov 2022
|
30 Nov 2022
Confirmation statement made on 30 November 2022 with no updates
|
|
|
07 Feb 2022
|
07 Feb 2022
|
|
|
06 Dec 2021
|
06 Dec 2021
Confirmation statement made on 6 December 2021 with updates
|
|
|
05 Oct 2021
|
05 Oct 2021
Satisfaction of charge 080474960001 in full
|
|
|
05 Oct 2021
|
05 Oct 2021
Satisfaction of charge 080474960002 in full
|
|
|
25 Aug 2021
|
25 Aug 2021
Confirmation statement made on 25 July 2021 with no updates
|
|
|
08 Apr 2021
|
08 Apr 2021
Consolidated accounts of parent company for subsidiary company period ending 29/03/20
|
|
|
08 Apr 2021
|
08 Apr 2021
Notice of agreement to exemption from audit of accounts for period ending 29/03/20
|